About

Registered Number: 03944290
Date of Incorporation: 09/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Dalton House, 60 Windsor Avenue, London, SW19 2RR,

 

Msecom Ltd was registered on 09 March 2000 and has its registered office in London, it has a status of "Active". The companies directors are listed as Okwuosa, Elizabeth Ifunanya, Maja, Sonia Eziafa Awa, Maja, Kehinde in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJA, Sonia Eziafa Awa 09 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
OKWUOSA, Elizabeth Ifunanya 19 November 2012 - 1
MAJA, Kehinde 09 March 2000 19 November 2012 1

Filing History

Document Type Date
CS01 - N/A 05 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 06 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 07 April 2016
AD01 - Change of registered office address 07 April 2016
AAMD - Amended Accounts 22 February 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 07 January 2013
AP03 - Appointment of secretary 20 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2007
353 - Register of members 03 April 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 05 February 2003
288a - Notice of appointment of directors or secretaries 16 July 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 10 January 2002
288a - Notice of appointment of directors or secretaries 12 June 2001
363s - Annual Return 30 May 2001
DISS40 - Notice of striking-off action discontinued 13 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 08 March 2001
GAZ1 - First notification of strike-off action in London Gazette 13 February 2001
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
287 - Change in situation or address of Registered Office 17 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.